Search icon

REFLECTION COMUNIDAD CORP. - Florida Company Profile

Company Details

Entity Name: REFLECTION COMUNIDAD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REFLECTION COMUNIDAD CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Apr 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P13000038634
FEI/EIN Number 46-2798124

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14330 S.W. 33RD COURT, MIRAMAR, FL, 33027
Mail Address: 14330 S.W. 33RD COURT, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONCALVES ZULEIMA O Director 14330 S.W. 33RD COURT, MIRAMAR, FL, 33027
GONCALVES ZULEIMA O President 14330 S.W. 33RD COURT, MIRAMAR, FL, 33027
LOPEZ EMMA Agent 901 SOUTH STATE ROAD 7 STE 315, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-07 901 SOUTH STATE ROAD 7 STE 315, HOLLYWOOD, FL 33023 -

Court Cases

Title Case Number Docket Date Status
REFLECTION COMUNIDAD CORP. VS CITIZENS PROPERTY INSURANCE CORP. 4D2018-1341 2018-05-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-011791

Parties

Name REFLECTION COMUNIDAD CORP.
Role Appellant
Status Active
Representations LISBAN ROMERO, Christopher Narchet, Melissa Ann Giasi
Name Citizens Property Insurance Corp.
Role Appellee
Status Active
Representations Bradley H. Trushin, JONATHAN D. FRANKLIN
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-15
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 12, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-10-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of REFLECTION COMUNIDAD CORP.
Docket Date 2018-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (737 PAGES)
Docket Date 2018-08-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed August 10, 2018, this court's July 31, 2018 order to show cause is discharged. Further,ORDERED that appellant's motion for extension of time contained in the response is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-08-10
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* MOTION FOR EXTENSION OF TIME
On Behalf Of REFLECTION COMUNIDAD CORP.
Docket Date 2018-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AS CO-COUNSEL
On Behalf Of REFLECTION COMUNIDAD CORP.
Docket Date 2018-07-31
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-07-06
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2018-07-06
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on June 27, 2018, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2018-06-27
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2018-05-16
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of REFLECTION COMUNIDAD CORP.
Docket Date 2018-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corp.
Docket Date 2018-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2018-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of REFLECTION COMUNIDAD CORP.
Docket Date 2018-05-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-02-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State